Hamilton
Lanarkshire
ML3 9UQ
Scotland
Director Name | Mr Robert Earl Gaines |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Main Street Calderbank Airdrie Lanarkshire ML6 9SG Scotland |
Director Name | Mr Brian John McGraw |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 June 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
Director Name | James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Springkell Gardens Pollokshields Glasgow Lanarkshire G41 4BP Scotland |
Director Name | Kenneth David Brownlie McLew |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hamilton Avenue Pollokshields Glasgow Lanarkshire G41 4JG Scotland |
Director Name | John Womersley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2001) |
Role | Medical Practitioner |
Correspondence Address | 22 Lochend Road Bearsden Glasgow G61 1DX Scotland |
Director Name | Elliott Simpson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2005) |
Role | Clinical Scientist |
Correspondence Address | 31 Mossdale Gardens Hamilton Lanarkshire ML3 8UY Scotland |
Director Name | Robert Gray |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2004) |
Role | Councillor |
Correspondence Address | 106 Churchill Drive Glasgow G11 7EZ Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2002) |
Role | Retired Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Romney Avenue Glasgow G44 5AW Scotland |
Secretary Name | Margaret Paterson Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gilmour Drive Hamilton Lanarkshire ML3 9UQ Scotland |
Director Name | Dr Derek Scollon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2005) |
Role | Doctor |
Correspondence Address | 2/05 Dalhousie Court 42 West Graham Street Glasgow Strathclyde G4 9LH Scotland |
Director Name | Mr Michael John Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 October 2012) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 2 Cleghorn Drive Lanark Lanarkshire ML11 7QZ Scotland |
Secretary Name | Mr Michael John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 October 2012) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 2 Cleghorn Drive Lanark Lanarkshire ML11 7QZ Scotland |
Director Name | Mrs Frances Elizabeth Oxburgh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 May 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Coneypark Stirling Stirlingshire FK7 9LU Scotland |
Director Name | Ian Alexander Glassey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Milverton Avenue Bearsden Glasgow G61 4BG Scotland |
Director Name | Prof Ian Bone |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Granville Street Helensburgh Dunbartonshire G84 7LL Scotland |
Director Name | Mhairi Coutts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2013) |
Role | Mp Specialist Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 45 Millbrae Road Langside Glasgow G42 9UF Scotland |
Secretary Name | Domicile Executors Trustees & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Website | towpathtrust.org.uk |
---|
Registered Address | 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Year | 2014 |
---|---|
Turnover | £9,541 |
Net Worth | £7,063 |
Cash | £6,636 |
Current Liabilities | £811 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
12 May 2016 | Annual return made up to 2 March 2016 no member list (4 pages) |
12 May 2016 | Annual return made up to 2 March 2016 no member list (4 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
19 May 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
19 May 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
15 December 2014 | Registered office address changed from 38 Cadogan Street Glasgow G2 7HF to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 38 Cadogan Street Glasgow G2 7HF to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 15 December 2014 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
4 March 2014 | Termination of appointment of Ian Glassey as a director (1 page) |
4 March 2014 | Annual return made up to 2 March 2014 no member list (4 pages) |
4 March 2014 | Termination of appointment of Ian Bone as a director (1 page) |
4 March 2014 | Annual return made up to 2 March 2014 no member list (4 pages) |
4 March 2014 | Annual return made up to 2 March 2014 no member list (4 pages) |
4 March 2014 | Termination of appointment of Mhairi Coutts as a director (1 page) |
4 March 2014 | Termination of appointment of Ian Bone as a director (1 page) |
4 March 2014 | Termination of appointment of Ian Glassey as a director (1 page) |
4 March 2014 | Termination of appointment of Mhairi Coutts as a director (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
12 December 2013 | Appointment of Brian John Mcgraw as a director (3 pages) |
12 December 2013 | Appointment of Brian John Mcgraw as a director (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
4 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
4 March 2013 | Annual return made up to 2 March 2013 no member list (6 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
2 November 2012 | Termination of appointment of Michael Simpson as a director (2 pages) |
2 November 2012 | Termination of appointment of Michael Simpson as a director (2 pages) |
2 November 2012 | Termination of appointment of Michael Simpson as a secretary (2 pages) |
2 November 2012 | Termination of appointment of Michael Simpson as a secretary (2 pages) |
8 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
8 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
8 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
9 March 2011 | Annual return made up to 2 March 2011 no member list (8 pages) |
9 March 2011 | Annual return made up to 2 March 2011 no member list (8 pages) |
9 March 2011 | Annual return made up to 2 March 2011 no member list (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
2 March 2010 | Director's details changed for Prof Ian Bone on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mhairi Coutts on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (5 pages) |
2 March 2010 | Director's details changed for Mhairi Coutts on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Margaret Paterson Neill on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 no member list (5 pages) |
2 March 2010 | Director's details changed for Prof Ian Bone on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mhairi Coutts on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Robert Earl Gaines on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Margaret Paterson Neill on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Robert Earl Gaines on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Prof Ian Bone on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Margaret Paterson Neill on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Robert Earl Gaines on 1 February 2010 (2 pages) |
29 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
29 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
26 March 2009 | Annual return made up to 02/03/09 (4 pages) |
26 March 2009 | Annual return made up to 02/03/09 (4 pages) |
28 February 2009 | Company name changed the towpath trust LIMITED\certificate issued on 02/03/09 (3 pages) |
28 February 2009 | Company name changed the towpath trust LIMITED\certificate issued on 02/03/09 (3 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page) |
8 September 2008 | Director appointed mhairi coutts (1 page) |
8 September 2008 | Director appointed mhairi coutts (1 page) |
11 April 2008 | Annual return made up to 02/03/08 (3 pages) |
11 April 2008 | Annual return made up to 02/03/08 (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
12 April 2007 | Annual return made up to 02/03/07
|
12 April 2007 | Annual return made up to 02/03/07
|
13 March 2007 | Registered office changed on 13/03/07 from: alexander sloan ca 144 west george street glasgow G2 2HG (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: alexander sloan ca 144 west george street glasgow G2 2HG (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 109 douglas street glasgow G2 4HB (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 109 douglas street glasgow G2 4HB (1 page) |
30 January 2007 | Partial exemption accounts made up to 31 March 2006 (18 pages) |
30 January 2007 | Partial exemption accounts made up to 31 March 2006 (18 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
11 April 2006 | Annual return made up to 02/03/06 (6 pages) |
11 April 2006 | Annual return made up to 02/03/06 (6 pages) |
11 January 2006 | Partial exemption accounts made up to 31 March 2005 (15 pages) |
11 January 2006 | Partial exemption accounts made up to 31 March 2005 (15 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
24 March 2005 | Annual return made up to 02/03/05 (5 pages) |
24 March 2005 | Annual return made up to 02/03/05 (5 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
1 February 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
30 March 2004 | Annual return made up to 02/03/04 (5 pages) |
30 March 2004 | Annual return made up to 02/03/04 (5 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
29 January 2004 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
11 March 2003 | Annual return made up to 02/03/03 (5 pages) |
11 March 2003 | Annual return made up to 02/03/03 (5 pages) |
9 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
9 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
9 March 2002 | Annual return made up to 02/03/02 (4 pages) |
9 March 2002 | Annual return made up to 02/03/02 (4 pages) |
29 January 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
22 March 2001 | Annual return made up to 02/03/01 (4 pages) |
22 March 2001 | Annual return made up to 02/03/01 (4 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 March 2000 | Annual return made up to 02/03/00 (4 pages) |
7 March 2000 | Annual return made up to 02/03/00 (4 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
2 March 1999 | Incorporation (25 pages) |
2 March 1999 | Incorporation (25 pages) |